Entity Name: | MILLER'S FARM, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 08 Jun 1987 |
Business ALEI: | 0201541 |
Annual report due: | 08 Jun 2025 |
Business address: | MAIJA LIISA VIKSTROM 26 INTERLAKEN RD, STAMFORD, CT, 06903, United States |
Mailing address: | MAIJA LIISA VIKSTROM 26 INTERLAKEN RD, STAMFORD, CT, United States, 06903 |
ZIP code: | 06903 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | cleschack@cl-law.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DANIEL G. JOHNSON ESQ | Agent | C/O CUMMINGS & LOCKWOOD LLC, SIX LANDMARK SQUARE, STAMFORD, CT, 06901, United States | C/O CUMMINGS & LOCKWOOD LLC, SIX LANDMARK SQUARE, STAMFORD, CT, 06901, United States | +1 203-351-4317 | djohnson@cl-law.com | 284 LALLEY BOULEVARD, FAIRFIELD, CT, 06824, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MAIJA LIISA VIKSTROM | Officer | 26 INTERLAKEN ROAD, STAMFORD, CT, 06903, United States | 26 INTERLAKEN ROAD, STAMFORD, CT, 06903, United States |
ERIC VIKSTROM | Officer | 26 INTERLAKEN ROAD, STAMFORD, CT, 06903, United States | 30 FOX RIDGE DR., NEW MILFORD, CT, 06776, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MAIJA LIISA VIKSTROM | Director | 26 INTERLAKEN ROAD, STAMFORD, CT, 06903, United States | 26 INTERLAKEN ROAD, STAMFORD, CT, 06903, United States |
ERIC VIKSTROM | Director | 26 INTERLAKEN ROAD, STAMFORD, CT, 06903, United States | 30 FOX RIDGE DR., NEW MILFORD, CT, 06776, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012181309 | 2024-05-09 | - | Annual Report | Annual Report | - |
BF-0011388282 | 2023-05-09 | - | Annual Report | Annual Report | - |
BF-0010230420 | 2022-05-10 | - | Annual Report | Annual Report | 2022 |
0007353490 | 2021-05-27 | - | Annual Report | Annual Report | 2021 |
0006902479 | 2020-05-11 | - | Annual Report | Annual Report | 2020 |
0006558229 | 2019-05-14 | - | Annual Report | Annual Report | 2019 |
0006175868 | 2018-05-03 | - | Annual Report | Annual Report | 2018 |
0005855616 | 2017-06-05 | - | Change of Agent Address | Agent Address Change | - |
0005855626 | 2017-06-05 | - | Annual Report | Annual Report | 2017 |
0005635932 | 2016-08-24 | - | Annual Report | Annual Report | 2016 |
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | MBLU | Size | PID | url | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
New Milford | 6 FOX RIDGE DR | 31//82/3/ | 1.98 | 5791 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | EDKINS, CLAUDE A + CYNTHIA R |
Sale Date | 2021-01-27 |
Sale Price | $624,000 |
Name | ENHANCED H2, LLC |
Sale Date | 2019-11-01 |
Sale Price | $304,000 |
Name | SIMON, CECILIA TESTAMENTARY , TRUST OF |
Sale Date | 2019-07-08 |
Name | ALGER HARRY W + LOUISE C |
Sale Date | 1994-12-05 |
Sale Price | $325,000 |
Name | MILLER'S FARM, INC. |
Sale Date | 1992-04-30 |
Acct Number | 012814 |
Assessment Value | $325,530 |
Appraisal Value | $465,000 |
Land Use Description | Single Family |
Zone | R60 |
Neighborhood | R140 |
Land Assessed Value | $33,250 |
Land Appraised Value | $47,500 |
Parties
Name | NELSON MARIA + DON JNT TENANTS |
Sale Date | 2003-07-14 |
Sale Price | $100,000 |
Name | NELSON MARIA |
Sale Date | 2003-07-14 |
Name | ROSSI MARIA |
Sale Date | 2001-07-31 |
Name | UNITED COMPANIES LENDING CORPORATION |
Sale Date | 2000-12-26 |
Name | MILBURY STEPHEN JOHN |
Sale Date | 1996-07-02 |
Name | CLARK DEBORAH REV TRUST |
Sale Date | 2019-10-31 |
Name | CLARK DEBORAH T |
Sale Date | 2016-10-28 |
Name | CLARK DOUGLAS L + DEBORAH T |
Sale Date | 1994-12-19 |
Sale Price | $342,500 |
Name | MILLER'S FARM, INC. |
Sale Date | 1992-04-30 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information